SOLID STATE DISKS HOLDINGS LIMITED
Company number 12023656
- Company Overview for SOLID STATE DISKS HOLDINGS LIMITED (12023656)
- Filing history for SOLID STATE DISKS HOLDINGS LIMITED (12023656)
- People for SOLID STATE DISKS HOLDINGS LIMITED (12023656)
- More for SOLID STATE DISKS HOLDINGS LIMITED (12023656)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
27 Aug 2019 | PSC02 | Notification of Reactive Group Limited as a person with significant control on 20 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of John Michael Camilleri as a person with significant control on 20 August 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of John Michael Camilleri as a director on 21 August 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr John Michael Camilleri on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Richard Ashley Hilken as a director on 1 June 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW England to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 9 July 2019 | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|